Company NameThe Queens Liscard Limited
Company StatusDissolved
Company Number08869867
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Dale James Comber
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe 60 Liscard Village
Wallasey
Merseyside
CH45 4JR
Wales
Director NameMrs Kirsty Loise Comber
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Queens Arms 60 Liscard Village
Wallasey
Merseyside
CH45 4JR
Wales

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
1 July 2018Liquidators' statement of receipts and payments to 17 April 2018 (19 pages)
18 May 2017Statement of affairs (7 pages)
18 May 2017Statement of affairs (7 pages)
4 May 2017Registered office address changed from The Queens Arms 60 Liscard Village Wallasey Merseyside CH45 4JR to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 4 May 2017 (3 pages)
4 May 2017Registered office address changed from The Queens Arms 60 Liscard Village Wallasey Merseyside CH45 4JR to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 4 May 2017 (3 pages)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
2 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(44 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(44 pages)